THE HERONS SELSEY MANAGEMENT COMPANY LIMITED - CHICHESTER


Company Profile Company Filings

Overview

THE HERONS SELSEY MANAGEMENT COMPANY LIMITED is a Private Limited Company from CHICHESTER ENGLAND and has the status: Active.
THE HERONS SELSEY MANAGEMENT COMPANY LIMITED was incorporated 30 years ago on 27/08/1993 and has the registered number: 02848783. The accounts status is DORMANT and accounts are next due on 27/09/2024.

THE HERONS SELSEY MANAGEMENT COMPANY LIMITED - CHICHESTER

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
27 / 12 27/12/2022 27/09/2024

Registered Office

5 NORTHGATE
CHICHESTER
PO19 1BA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/06/2023 12/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HANCOCK & PARTNERS LTD Corporate Secretary 2020-04-01 CURRENT
MR CHRISTOPHER DEREK RITCHIE GRUNDY Nov 1955 British Director 2017-11-06 CURRENT
MR DOUGLAS RICHARD SKINNER Oct 1946 British Director 2013-12-06 CURRENT
TRACY PEPPIATT May 1960 British Director 2004-12-01 UNTIL 2010-05-26 RESIGNED
GORDON FRANK STEMP Sep 1933 British Director 1999-10-12 UNTIL 2013-05-07 RESIGNED
CAIRE MARGARET MAKIN Mar 1951 British Director 1994-02-11 UNTIL 1997-01-31 RESIGNED
EDWARD JOSEPH SLATER Feb 1973 British Director 1996-12-01 UNTIL 1998-06-18 RESIGNED
CHRISTOPHER FRANCIS SHORES Feb 1937 British Director 1994-02-11 UNTIL 1997-01-31 RESIGNED
STEPHEN SHINE May 1977 British Director 1998-06-20 UNTIL 2004-12-01 RESIGNED
JACQULINE MARY SMITH Jun 1943 British Director 2000-10-22 UNTIL 2010-12-16 RESIGNED
MARTIN PETER SHEW Jan 1973 British Director 1996-12-01 UNTIL 1998-06-18 RESIGNED
CAROLINE SAVORY Apr 1967 British Director 1996-12-01 UNTIL 1999-09-13 RESIGNED
PAUL RENE PIRARD Oct 1964 British Director 1996-12-01 UNTIL 2000-10-26 RESIGNED
GARY PEDLEY Feb 1966 British Director 1997-12-18 UNTIL 2010-12-16 RESIGNED
JACK ALLAN WILLIAM PEPPIATT Oct 1936 British Director 2004-12-01 UNTIL 2010-05-12 RESIGNED
LAURA ANN SHINE Apr 1976 British Director 1996-12-01 UNTIL 2001-08-17 RESIGNED
CHRISTOPHER GRAHAM WHITE Mar 1968 British Director 1998-07-10 UNTIL 2007-10-06 RESIGNED
GEORGE RUSSELL SANDARS Feb 1954 British Nominee Director 1993-08-27 UNTIL 1994-02-11 RESIGNED
RICHARD EDGAR CHARLES BARHAM British Nominee Secretary 1993-08-27 UNTIL 1994-02-11 RESIGNED
STEPHEN SHINE May 1977 British Secretary 1999-09-13 UNTIL 2004-12-01 RESIGNED
PETER ERIC THRUSSELL Secretary 1996-12-01 UNTIL 1999-08-11 RESIGNED
DEBRA GILLIVER Secretary 2008-03-06 UNTIL 2013-04-04 RESIGNED
MARK STEVEN DREWITT Jan 1974 British Director 2001-08-17 UNTIL 2003-09-15 RESIGNED
TRACY PEPPIATT May 1960 British Secretary 2004-12-01 UNTIL 2008-03-06 RESIGNED
TOD ANSTEE HANCOCK LTD Corporate Secretary 2018-10-26 UNTIL 2020-04-01 RESIGNED
UNITED COMPANY SECRETARIES Corporate Secretary 2013-09-23 UNTIL 2016-01-01 RESIGNED
WARWICK ESTATES PROPERTY MANAGEMENT LTD Corporate Secretary 2016-01-01 UNTIL 2018-10-24 RESIGNED
JEANETTE SANDRA GLUE Sep 1972 British Director 2001-08-17 UNTIL 2003-09-15 RESIGNED
MARGERET ARMSTRONG FORD Sep 1921 British Director 1998-06-20 UNTIL 2010-12-16 RESIGNED
MRS TERESA ANNE FEAR Aug 1960 British Director 2010-09-03 UNTIL 2014-01-28 RESIGNED
MR KEVIN FEAR Nov 1958 British Director 2010-09-03 UNTIL 2014-01-28 RESIGNED
MARGARET JOYCE EVES Jan 1940 British Director 1996-12-01 UNTIL 2003-09-15 RESIGNED
JOSEPHINE STEMP Mar 1939 British Director 1999-10-12 UNTIL 2013-05-07 RESIGNED
MRS MELANIE CAROLINE CROCKER Jul 1974 British Director 2013-04-25 UNTIL 2013-05-23 RESIGNED
LINDSEY JANE BUSHELL Aug 1966 British Director 2001-08-17 UNTIL 2005-02-19 RESIGNED
JOSEPH MICHAEL BRIDGER Jun 1972 British Director 1996-12-01 UNTIL 1998-06-18 RESIGNED
STEPHEN JAMES GROWNS Mar 1974 British Director 1996-12-01 UNTIL 1999-09-13 RESIGNED
MR DAVID WINSTON LANGMEAD Dec 1962 British Director 1996-12-01 UNTIL 1998-09-25 RESIGNED
MRS DEBORAH GILLIVER May 1972 British Director 2013-04-25 UNTIL 2013-05-23 RESIGNED
MR JOHN WILLIAM O'MAHONEY Jan 1943 Secretary 1994-02-11 UNTIL 1997-01-31 RESIGNED
SUSAN THRUSSELL Aug 1950 British Director 1996-12-01 UNTIL 1999-08-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIAN LANGMEAD LIMITED CHICHESTER Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SUN SALADS LIMITED CHICHESTER Active TOTAL EXEMPTION FULL 01130 - Growing of vegetables and melons, roots and tubers
SUSSEX AGRI POWER LIMITED CHICHESTER Active TOTAL EXEMPTION FULL 01610 - Support activities for crop production
LANDLINK ESTATES LIMITED CHICHESTER Active GROUP 96090 - Other service activities n.e.c.
NATURES WAY FOODS LIMITED SELSEY Active FULL 10390 - Other processing and preserving of fruit and vegetables
J W EUROPEAN LIMITED HAMPSHIRE Active FULL 46310 - Wholesale of fruit and vegetables
LANGMEAD HERBS LIMITED CHICHESTER ENGLAND Active FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
JOHN BROWN ARCHITECTURE LIMITED CHICHESTER ENGLAND Active UNAUDITED ABRIDGED 71111 - Architectural activities
SOUTH DOWNS ORGANICS LIMITED CHICHESTER Dissolved... DORMANT 46310 - Wholesale of fruit and vegetables
THE LETTUCE COMPANY LIMITED STRATFORD-UPON-AVON ENGLAND Active FULL 01610 - Support activities for crop production
PINNACLE PLANTS INTERNATIONAL LTD EXETER UNITED KINGDOM Active DORMANT 01190 - Growing of other non-perennial crops
RIVER FARMS LIMITED CHICHESTER Dissolved... DORMANT 99999 - Dormant Company
NATURES WAY FOODS INVESTMENT COMPANY LIMITED WEST SUSSEX Active FULL 64202 - Activities of production holding companies
LANGMEAD PROPERTIES LIMITED CHICHESTER Dissolved... DORMANT 96090 - Other service activities n.e.c.
NATURES WAY FOODS EUROPE LIMITED SELSEY Active GROUP 64202 - Activities of production holding companies
NATURES WAY FOODS USA HOLDING LIMITED CHATHAM Dissolved... MICRO ENTITY 99999 - Dormant Company
LANGMEAD PRODUCE LIMITED CHICHESTER Active DORMANT 96090 - Other service activities n.e.c.
SIDEHILL LIMITED CHICHESTER Active MICRO ENTITY 96090 - Other service activities n.e.c.
BL SOLAR 4 LIMITED CHICHESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHICHESTER (SOUTHBANK) MANAGEMENT COMPANY LIMITED CHICHESTER Active DORMANT 98000 - Residents property management
BAYTON COURT MANAGEMENT COMPANY LIMITED WEST SUSSEX Active DORMANT 98000 - Residents property management
AIRWORKS WORLDWIDE LTD. CHICHESTER ENGLAND Active MICRO ENTITY 51102 - Non-scheduled passenger air transport
TINT-ART LTD CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
UKSWA CIC CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
HANCOCK & PARTNERS LIMITED CHICHESTER UNITED KINGDOM Active MICRO ENTITY 68310 - Real estate agencies
FARQUHAR DESIGN LTD CHICHESTER Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
NORTHGATE STRATEGIC LAND LIMITED CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
WOODDALE LIMITED CHICHESTER ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
PLANT MADE BOTTLES LTD CHICHESTER ENGLAND Active NO ACCOUNTS FILED 32990 - Other manufacturing n.e.c.